Company NameRuane Securities Limited
DirectorsAnne Marie Harrison and John Richard Larkey
Company StatusActive
Company Number01875347
CategoryPrivate Limited Company
Incorporation Date4 January 1985(39 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Anne Marie Harrison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityNew Zealander
StatusCurrent
Appointed30 April 1991(6 years, 3 months after company formation)
Appointment Duration33 years
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameJohn Richard Larkey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(6 years, 3 months after company formation)
Appointment Duration33 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Secretary NameMs Anne Marie Harrison
NationalityNew Zealander
StatusCurrent
Appointed30 April 1991(6 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB

Location

Registered AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£505,486
Cash£767,142
Current Liabilities£433,318

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

16 April 2002Delivered on: 19 April 2002
Satisfied on: 6 November 2014
Persons entitled: Nationwide Building Society

Classification: Share charge
Secured details: All monies due or to become due from universal consolidated investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed charge all the shares in universal consolidated projects limited and any dividend or interest payable in relation to any share and any rights money or property accruing. See the mortgage charge document for full details.
Fully Satisfied
28 September 1989Delivered on: 17 October 1989
Satisfied on: 18 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shopping parade torquay/bodmin road chelmsford essex.
Fully Satisfied
4 October 1989Delivered on: 13 October 1989
Satisfied on: 18 June 2002
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time standing to the credit of any account(s) of the company with the bank. Re: the company.
Fully Satisfied
27 April 1989Delivered on: 4 May 1989
Satisfied on: 18 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Marshall parade pyrford surrey t/n sy 197842.
Fully Satisfied
1 September 1989Delivered on: 20 September 1989
Satisfied on: 18 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gateway supermarket hungerdown lane chippenham wiltshire t/no. Wt 6869.
Fully Satisfied

Filing History

16 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
1 May 2020Change of details for Ms Anne Marie Harrison as a person with significant control on 6 March 2020 (2 pages)
1 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
1 May 2020Change of details for John Richard Larkey as a person with significant control on 6 March 2020 (2 pages)
6 March 2020Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page)
25 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
3 May 2018Change of details for John Richard Larkey as a person with significant control on 16 October 2017 (2 pages)
3 May 2018Change of details for Ms Anne Marie Harrison as a person with significant control on 16 October 2017 (2 pages)
1 May 2018Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 1 May 2018 (1 page)
20 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Change of details for John Richard Larkey as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for John Richard Larkey as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Change of details for Ms Anne Marie Harrison as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for Ms Anne Marie Harrison as a person with significant control on 16 October 2017 (2 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4
(4 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4
  • USD 1,000
(5 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4
  • USD 1,000
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2014Satisfaction of charge 5 in full (1 page)
6 November 2014Satisfaction of charge 5 in full (1 page)
12 August 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 12 August 2014 (1 page)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • USD 1,000
  • GBP 4
(5 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • USD 1,000
  • GBP 4
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Director's details changed for John Larkey on 1 May 2013 (2 pages)
4 December 2013Director's details changed for Mrs Anne Marie Larkey on 1 May 2013 (2 pages)
4 December 2013Director's details changed for John Larkey on 1 May 2013 (2 pages)
4 December 2013Director's details changed for Mrs Anne Marie Larkey on 1 May 2013 (2 pages)
4 December 2013Secretary's details changed for Ms Anne Marie Harrison on 1 May 2013 (1 page)
4 December 2013Secretary's details changed for Ms Anne Marie Harrison on 1 May 2013 (1 page)
4 December 2013Director's details changed for John Larkey on 1 May 2013 (2 pages)
4 December 2013Secretary's details changed for Ms Anne Marie Harrison on 1 May 2013 (1 page)
4 December 2013Secretary's details changed for Mrs Anne Marie Larkey on 1 May 2013 (2 pages)
4 December 2013Director's details changed for Mrs Anne Marie Larkey on 1 May 2013 (2 pages)
4 December 2013Secretary's details changed for Mrs Anne Marie Larkey on 1 May 2013 (2 pages)
4 December 2013Secretary's details changed for Mrs Anne Marie Larkey on 1 May 2013 (2 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for John Larkey on 30 April 2010 (2 pages)
7 June 2010Director's details changed for Mrs Anne Marie Larkey on 30 April 2010 (2 pages)
7 June 2010Director's details changed for John Larkey on 30 April 2010 (2 pages)
7 June 2010Director's details changed for Mrs Anne Marie Larkey on 30 April 2010 (2 pages)
7 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Director's change of particulars / john larkey / 01/05/2008 (1 page)
11 June 2009Return made up to 30/04/09; full list of members (4 pages)
11 June 2009Director's change of particulars / john larkey / 01/05/2008 (1 page)
11 June 2009Return made up to 30/04/09; full list of members (4 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
12 May 2008Return made up to 30/04/08; full list of members (4 pages)
12 May 2008Return made up to 30/04/08; full list of members (4 pages)
8 May 2008Director and secretary's change of particulars / anne larkey / 12/01/2007 (2 pages)
8 May 2008Director and secretary's change of particulars / anne larkey / 12/01/2007 (2 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
15 July 2007Return made up to 30/04/07; full list of members (7 pages)
15 July 2007Return made up to 30/04/07; full list of members (7 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
12 May 2006Return made up to 30/04/06; no change of members (7 pages)
12 May 2006Return made up to 30/04/06; no change of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
23 May 2005Return made up to 30/04/05; no change of members
  • 363(287) ‐ Registered office changed on 23/05/05
(7 pages)
23 May 2005Return made up to 30/04/05; no change of members
  • 363(287) ‐ Registered office changed on 23/05/05
(7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
16 June 2004Return made up to 30/04/04; full list of members (7 pages)
16 June 2004Return made up to 30/04/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
8 May 2003Return made up to 30/04/03; no change of members (7 pages)
8 May 2003Return made up to 30/04/03; no change of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
18 June 2002Declaration of satisfaction of mortgage/charge (1 page)
18 June 2002Declaration of satisfaction of mortgage/charge (1 page)
18 June 2002Declaration of satisfaction of mortgage/charge (1 page)
18 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2002Declaration of satisfaction of mortgage/charge (1 page)
18 June 2002Declaration of satisfaction of mortgage/charge (1 page)
18 June 2002Declaration of satisfaction of mortgage/charge (1 page)
18 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2002Return made up to 30/04/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2002Return made up to 30/04/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2002Particulars of mortgage/charge (7 pages)
19 April 2002Particulars of mortgage/charge (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
4 June 2001Return made up to 30/04/01; full list of members (6 pages)
4 June 2001Return made up to 30/04/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
9 May 2000Return made up to 30/04/00; full list of members (6 pages)
9 May 2000Return made up to 30/04/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
9 June 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 June 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1999Full accounts made up to 31 March 1998 (13 pages)
5 February 1999Full accounts made up to 31 March 1998 (13 pages)
14 August 1998Return made up to 30/04/98; full list of members (6 pages)
14 August 1998Return made up to 30/04/98; full list of members (6 pages)
7 April 1998Full accounts made up to 31 March 1997 (14 pages)
7 April 1998Full accounts made up to 31 March 1997 (14 pages)
21 May 1997Return made up to 30/04/97; no change of members (4 pages)
21 May 1997Return made up to 30/04/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (14 pages)
2 February 1997Full accounts made up to 31 March 1996 (14 pages)
27 January 1997Registered office changed on 27/01/97 from: cooper murray mappin house 4 winsley street london W1N 7AR (1 page)
27 January 1997Registered office changed on 27/01/97 from: cooper murray mappin house 4 winsley street london W1N 7AR (1 page)
3 July 1996Return made up to 30/04/96; no change of members (4 pages)
3 July 1996Return made up to 30/04/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
13 June 1995Return made up to 30/04/95; full list of members (6 pages)
13 June 1995Return made up to 30/04/95; full list of members (6 pages)
4 January 1985Incorporation (16 pages)
4 January 1985Incorporation (16 pages)